Company Information

CIN
Status
Date of Incorporation
15 November 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,150,000
Authorised Capital
2,500,000

Directors

Penumatsa Balasubramanya Venkata Satyanarayana Raju
Penumatsa Balasubramanya Venkata Satyanarayana Raju
Director/Designated Partner
over 13 years ago
Nagalakshmi Penumatsa
Nagalakshmi Penumatsa
Director/Designated Partner
over 13 years ago

Past Directors

Arunendra Naga Sivarama Raju Kalidindi
Arunendra Naga Sivarama Raju Kalidindi
Director
over 13 years ago
Venkateswara Rao Polisetty
Venkateswara Rao Polisetty
Director
over 14 years ago

Charges

2 Crore
16 September 2014
Bank Of Baroda
11 Crore
27 September 2013
Bank Of Baroda
12 Crore
22 December 2015
Srei Equipment Finance Limited
20 Crore
01 December 2014
Srei Equipment Finance Limited
2 Crore
22 August 2016
Srei Equipment Finance Limited
21 Crore
06 September 2012
Uco Bank
4 Crore
11 November 2021
Union Bank Of India
2 Crore
11 November 2021
Others
0
22 August 2016
Others
0
27 September 2013
Bank Of Baroda
0
22 December 2015
Srei Equipment Finance Limited
0
16 September 2014
Bank Of Baroda
0
01 December 2014
Srei Equipment Finance Limited
0
06 September 2012
Uco Bank
0
11 November 2021
Others
0
22 August 2016
Others
0
27 September 2013
Bank Of Baroda
0
22 December 2015
Srei Equipment Finance Limited
0
16 September 2014
Bank Of Baroda
0
01 December 2014
Srei Equipment Finance Limited
0
06 September 2012
Uco Bank
0

Documents

Form MGT-7-24062020_signed
List of share holders, debenture holders;-23062020
Form CHG-4-22062020_signed
Letter of the charge holder stating that the amount has been satisfied-22062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200622
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062020
Directors report as per section 134(3)-18062020
Form AOC-4-18062020_signed
Form CHG-4-20122019_signed
Letter of the charge holder stating that the amount has been satisfied-20122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191220
Form MGT-7-08042019_signed
Form AOC-4-08042019_signed
Form AOC-4-03042019_signed
Form MGT-7-03042019_signed
List of share holders, debenture holders;-01042019
Directors report as per section 134(3)-01042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042019
Optional Attachment-(2)-01042019
Optional Attachment-(1)-01042019
Letter of the charge holder stating that the amount has been satisfied-31052018
Form CHG-4-31052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180531
Letter of the charge holder stating that the amount has been satisfied-29052018
Form CHG-4-29052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180529
Notice of resignation;-28062017
Form DIR-12-28062017_signed
Evidence of cessation;-28062017
Form MGT-7-21062017_signed